- Company Overview for YENIS CARE SERVICES LIMITED (08368890)
- Filing history for YENIS CARE SERVICES LIMITED (08368890)
- People for YENIS CARE SERVICES LIMITED (08368890)
- More for YENIS CARE SERVICES LIMITED (08368890)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Mar 2019 | AA | Micro company accounts made up to 31 March 2018 | |
27 Mar 2019 | CS01 | Confirmation statement made on 21 January 2019 with no updates | |
05 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Mar 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Mar 2018 | CS01 | Confirmation statement made on 21 January 2018 with no updates | |
12 Mar 2018 | PSC01 | Notification of Ilogben Ayeni as a person with significant control on 7 April 2017 | |
07 Mar 2018 | AA | Micro company accounts made up to 31 March 2017 | |
14 Jul 2017 | AD01 | Registered office address changed from 152 Mill Bridge Dollis Valley Way Barnet Hertfordshire EN5 2UH to 86-90 Paul Street London EC2A 4NE on 14 July 2017 | |
18 Mar 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Mar 2017 | AA | Micro company accounts made up to 31 March 2016 | |
15 Mar 2017 | CS01 | Confirmation statement made on 21 January 2017 with updates | |
15 Mar 2017 | CH01 | Director's details changed for Mr Ilogben Emmanuel Adeola Ayeni on 14 March 2017 | |
15 Mar 2017 | CH01 | Director's details changed for Ms Harriet Ayeni on 14 March 2017 | |
15 Mar 2017 | AP03 | Appointment of Mr Ilogben Emmanuel Adeola Ayeni as a secretary on 10 March 2017 | |
15 Mar 2017 | TM02 | Termination of appointment of Harriet Ayeni as a secretary on 10 March 2017 | |
14 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Mar 2016 | AR01 |
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-03-22
|
|
30 Jan 2016 | AA | Micro company accounts made up to 31 March 2015 | |
01 Jul 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Jun 2015 | AR01 |
Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-06-30
|
|
16 Jun 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Mar 2015 | AA01 | Current accounting period extended from 31 December 2014 to 31 March 2015 | |
25 Mar 2015 | AA | Micro company accounts made up to 31 December 2013 | |
07 Jun 2014 | DISS40 | Compulsory strike-off action has been discontinued |